ASHWOOD PROPERTIES (COVENTRY) LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD PROPERTIES (COVENTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01191915

Incorporation date

28/11/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Star Industrial Park, Bodmin Road, Coventry CV2 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon30/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon07/01/2025
Confirmation statement made on 2024-11-15 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-11-15 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon08/12/2018
Termination of appointment of Kate Mary Hill as a secretary on 2018-06-02
dot icon08/12/2018
Appointment of Mrs Lucy Elizabeth Hampson as a secretary on 2018-12-08
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon28/09/2017
Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to Unit 10 Star Industrial Park Bodmin Road Coventry CV2 5DB on 2017-09-28
dot icon26/07/2017
Registered office address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 2017-07-26
dot icon23/03/2017
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon22/11/2016
Secretary's details changed for Mrs Kate Mary Hill on 2016-11-21
dot icon22/11/2016
Director's details changed for Mr John Stuart Hill on 2016-11-21
dot icon17/01/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon08/03/2014
Appointment of Mrs Kate Mary Hill as a secretary
dot icon07/03/2014
Termination of appointment of John Hill as a secretary
dot icon03/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon12/12/2012
Termination of appointment of Alec Hill as a director
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon31/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr John Stuart Hill on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Alec Stuart Hill on 2009-12-22
dot icon16/01/2009
Return made up to 13/11/08; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon30/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/11/2007
Return made up to 13/11/07; full list of members
dot icon15/02/2007
Return made up to 13/11/06; full list of members
dot icon15/02/2007
Location of register of members
dot icon15/02/2007
Director resigned
dot icon05/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon03/11/2006
Registered office changed on 03/11/06 from: 171 earlsdon avenue north coventry CV5 6QU
dot icon12/01/2006
Return made up to 13/11/05; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon09/12/2004
Return made up to 13/11/04; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon02/12/2003
Return made up to 13/11/03; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon13/02/2003
Total exemption small company accounts made up to 2002-02-28
dot icon20/11/2002
Return made up to 13/11/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon10/12/2001
Return made up to 13/11/01; full list of members
dot icon22/11/2000
Return made up to 13/11/00; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-02-29
dot icon20/07/2000
Memorandum and Articles of Association
dot icon18/07/2000
Resolutions
dot icon02/12/1999
Accounts for a small company made up to 1999-02-28
dot icon02/12/1999
Return made up to 13/11/99; full list of members
dot icon22/01/1999
Return made up to 13/11/98; no change of members
dot icon31/12/1998
Certificate of change of name
dot icon03/12/1998
Accounts for a small company made up to 1998-02-28
dot icon04/12/1997
Accounts for a small company made up to 1997-02-28
dot icon04/12/1997
Return made up to 13/11/97; no change of members
dot icon27/11/1996
Return made up to 13/11/96; full list of members
dot icon13/11/1996
Accounts for a small company made up to 1996-02-29
dot icon11/12/1995
Return made up to 13/11/95; no change of members
dot icon19/09/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts for a small company made up to 1994-02-28
dot icon21/11/1994
Return made up to 13/11/94; no change of members
dot icon23/12/1993
Return made up to 13/11/93; full list of members
dot icon02/12/1993
Accounts for a small company made up to 1993-02-28
dot icon18/11/1992
Accounts for a small company made up to 1992-02-29
dot icon18/11/1992
Return made up to 13/11/92; no change of members
dot icon19/11/1991
Accounts for a small company made up to 1991-02-28
dot icon19/11/1991
Return made up to 13/11/91; no change of members
dot icon17/01/1991
Accounts for a small company made up to 1990-02-28
dot icon17/12/1990
Return made up to 13/11/90; full list of members
dot icon12/01/1990
Return made up to 31/12/89; full list of members
dot icon12/01/1990
Accounts for a small company made up to 1989-02-28
dot icon09/12/1988
Accounts for a small company made up to 1988-02-29
dot icon09/12/1988
Return made up to 25/11/88; full list of members
dot icon23/11/1988
New director appointed
dot icon24/02/1988
Return made up to 25/12/87; full list of members
dot icon03/02/1988
Accounts for a small company made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Accounts for a small company made up to 1986-02-28
dot icon31/12/1986
Return made up to 22/12/86; full list of members
dot icon31/12/1986
Director resigned
dot icon03/07/1986
New director appointed
dot icon02/06/1986
Registered office changed on 02/06/86 from: 503 walsgrave road coventry
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.22M
-
0.00
1.32M
-
2022
2
3.58M
-
0.00
1.51M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampson, Lucy Elizabeth
Secretary
08/12/2018 - Present
-
Hill, Kate Mary
Secretary
07/03/2014 - 02/06/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWOOD PROPERTIES (COVENTRY) LIMITED

ASHWOOD PROPERTIES (COVENTRY) LIMITED is an(a) Active company incorporated on 28/11/1974 with the registered office located at Unit 10 Star Industrial Park, Bodmin Road, Coventry CV2 5DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWOOD PROPERTIES (COVENTRY) LIMITED?

toggle

ASHWOOD PROPERTIES (COVENTRY) LIMITED is currently Active. It was registered on 28/11/1974 .

Where is ASHWOOD PROPERTIES (COVENTRY) LIMITED located?

toggle

ASHWOOD PROPERTIES (COVENTRY) LIMITED is registered at Unit 10 Star Industrial Park, Bodmin Road, Coventry CV2 5DB.

What does ASHWOOD PROPERTIES (COVENTRY) LIMITED do?

toggle

ASHWOOD PROPERTIES (COVENTRY) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHWOOD PROPERTIES (COVENTRY) LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-03-31.